- Company Overview for ENGENERA TEST LIMITED (13070243)
- Filing history for ENGENERA TEST LIMITED (13070243)
- People for ENGENERA TEST LIMITED (13070243)
- More for ENGENERA TEST LIMITED (13070243)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
14 Dec 2022 | AD01 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne United Kingdom NE3 3LS on 14 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 14 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr Bryan Glendinning as a person with significant control on 26 August 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Bryan Glendinning on 26 August 2022 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | CONNOT | Change of name notice | |
08 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-08
|